OBREE PRODUCTIONS LIMITED

Company Documents

DateDescription
11/06/1011 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1019 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/109 February 2010 APPLICATION FOR STRIKING-OFF

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GRAEME OBREE / 09/10/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARY OBREE / 09/10/2009

View Document

15/12/0915 December 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 Annual return made up to 9 October 2008 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS; AMEND; REGISTERED OFFICE CHANGED ON 15/04/09;DIRECTOR'S PARTICULARS CHANGED;SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/08 FROM: 93 CLARK DRIVE IRVINE KA12 0NT

View Document

25/04/0825 April 2008 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED; REGISTERED OFFICE CHANGED ON 25/04/08;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

09/10/029 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company